CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/19
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/06/09 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/19 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/19 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
AD01 |
Address change date: 2015/05/18. New Address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW England
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/01. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: 139 Kingston Road London SW19 1LT
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/19 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/19 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kryptic movement LTDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/19 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/05/19 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/28 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 22nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/19 with full list of members
filed on: 16th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/07/14 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/07/14 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/07/13 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/17 from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/19 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
2010/05/11 - the day director's appointment was terminated
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/27.
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/14.
filed on: 14th, November 2009
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tradelove associates LTDcertificate issued on 12/11/09
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/31
filed on: 31st, October 2009
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/10/31.
filed on: 31st, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
2009/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/22 from 39a Leicester Road Salford Manchester M7 4AS
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(9 pages)
|